Search icon

JANE STREET HOTEL, LLC

Company Details

Name: JANE STREET HOTEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Oct 2007 (18 years ago)
Date of dissolution: 30 Oct 2024
Entity Number: 3583420
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

Contact Details

Phone +1 212-924-6700

DOS Process Agent

Name Role Address
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN DOS Process Agent 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

Licenses

Number Status Type Date End date
1385017-DCA Inactive Business 2011-03-16 2012-01-09

History

Start date End date Type Value
2024-03-26 2024-10-31 Address 560 Lexington Avenue, 6th Floor, New York, NY, 10022, USA (Type of address: Service of Process)
2010-06-09 2024-03-26 Address HOLLAND & KNIGHT, 31 W. 52ND ST., NY, NY, 10019, USA (Type of address: Service of Process)
2007-10-22 2010-06-09 Address ATTN JAMES SPITZER JR ESQ, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031000363 2024-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-30
240326003331 2024-03-26 BIENNIAL STATEMENT 2024-03-26
131022002205 2013-10-22 BIENNIAL STATEMENT 2013-10-01
111027002375 2011-10-27 BIENNIAL STATEMENT 2011-10-01
100609000944 2010-06-09 CERTIFICATE OF CHANGE 2010-06-09
091124002607 2009-11-24 BIENNIAL STATEMENT 2009-10-01
080201000658 2008-02-01 CERTIFICATE OF PUBLICATION 2008-02-01
071022000694 2007-10-22 ARTICLES OF ORGANIZATION 2007-10-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1061204 ADDTLROOM INVOICED 2011-05-19 30 Catering Establishment Additional Room Fee
1061205 LICENSE INVOICED 2011-03-16 540 Catering Establishment License Fee
1061206 CNV_TFEE INVOICED 2011-03-16 10.800000190734863 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4610788410 2021-02-06 0202 PPS 113 Jane St, New York, NY, 10014-1700
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1441200
Loan Approval Amount (current) 1441200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-1700
Project Congressional District NY-10
Number of Employees 55
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1451368.47
Forgiveness Paid Date 2021-10-22
2196287106 2020-04-10 0202 PPP 871 7TH AVE, NEW YORK, NY, 10019-3830
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1029400
Loan Approval Amount (current) 1029400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-1700
Project Congressional District NY-10
Number of Employees 79
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 956934.2
Forgiveness Paid Date 2021-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1808031 Other Civil Rights 2018-09-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-09-04
Termination Date 2018-09-25
Section 1331
Sub Section CV
Status Terminated

Parties

Name JUSCINSKA
Role Plaintiff
Name JANE STREET HOTEL, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State